RED ROCK GEOSCIENCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2024-04-30

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

06/11/246 November 2024 Change of details for Key Geosolutions Ltd as a person with significant control on 2024-09-25

View Document

06/11/246 November 2024 Registered office address changed from 1 Colleton Crescent Exeter Devon EX2 4DG to East Wing Old Broadclyst Station House Station Road Exeter Devon EX5 3AS on 2024-11-06

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/03/2428 March 2024 Current accounting period extended from 2024-03-31 to 2024-04-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-24 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-01-24 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/11/2222 November 2022 Termination of appointment of Peter Nicholas Arnold as a director on 2022-11-16

View Document

22/11/2222 November 2022 Appointment of Mr Shaun May as a director on 2022-11-16

View Document

22/11/2222 November 2022 Appointment of Mr Roger James Tice as a director on 2022-11-16

View Document

22/11/2222 November 2022 Appointment of Mr Abouzar Jahanshahi as a director on 2022-11-16

View Document

22/11/2222 November 2022 Notification of Key Geosolutions Ltd as a person with significant control on 2022-11-16

View Document

22/11/2222 November 2022 Cessation of Alan White as a person with significant control on 2022-11-16

View Document

22/11/2222 November 2022 Cessation of Peter Nicholas Arnold as a person with significant control on 2022-11-16

View Document

22/11/2222 November 2022 Termination of appointment of Alan White as a director on 2022-11-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/11/2026 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / DR PETER NICHOLAS ARNOLD / 17/02/2020

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN WHITE / 17/02/2020

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

03/09/193 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 22/03/17 STATEMENT OF CAPITAL GBP 200

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WHITE / 08/02/2017

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/02/1523 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/02/1410 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/02/1313 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/02/121 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

10/05/1110 May 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

29/03/1129 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/01/1124 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company